AFC WIMBLEDON COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

AFC WIMBLEDON COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363302

Incorporation date

16/01/2013

Size

Dormant

Contacts

Registered address

Registered address

Plough Lane Stadium, Plough Lane, London SW17 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/07/2025
Termination of appointment of Sean Patrick Mclaughlin as a director on 2025-07-17
dot icon22/07/2025
Appointment of Mr James Alexander Longhurst as a director on 2025-07-17
dot icon27/05/2025
Appointment of Mr Daniel George Norris as a director on 2025-05-15
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/01/2025
Appointment of Mr Sean Patrick Mclaughlin as a director on 2025-01-16
dot icon28/01/2025
Termination of appointment of James Ewen Macdonald as a director on 2025-01-16
dot icon11/11/2024
Termination of appointment of Michele Gull as a director on 2024-11-07
dot icon02/09/2024
Appointment of Mr Angus Frederick Fox as a director on 2024-07-17
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon02/04/2024
Appointment of Mr Daniel Magnus Johnson as a director on 2024-03-20
dot icon14/03/2024
Appointment of Michele Gull as a director on 2024-02-16
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/09/2023
Director's details changed for Mr John Macdonald on 2023-09-15
dot icon25/09/2023
Appointment of Mr John Macdonald as a director on 2023-09-15
dot icon14/09/2023
Termination of appointment of Kris Stewart as a director on 2023-09-13
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/02/2023
Appointment of Mr Iain Ronald Mcnay as a director on 2023-02-05
dot icon15/02/2023
Appointment of Mr Nicholas John Robertson as a director on 2023-02-03
dot icon14/02/2023
Appointment of Mr Kris Stewart as a director on 2023-02-02
dot icon14/02/2023
Appointment of Mr Graeme Price as a director on 2023-02-02
dot icon14/02/2023
Termination of appointment of Spencer Anthony Taylor as a director on 2023-02-15
dot icon30/06/2022
Appointment of Mr William David Charles as a secretary on 2022-06-30
dot icon30/06/2022
Appointment of Mr Michael Andrew Buckley as a director on 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon23/05/2022
Termination of appointment of Stephen Philip Elson as a director on 2022-05-23
dot icon23/05/2022
Termination of appointment of Joseph Bartholomew Palmer as a director on 2022-05-23
dot icon23/05/2022
Termination of appointment of Jacqueline Rebecca Valin as a director on 2022-05-23
dot icon23/05/2022
Director's details changed for Ms Michele Litt on 2022-05-23
dot icon29/03/2022
Second filing of Confirmation Statement dated 2021-10-06
dot icon28/03/2022
Appointment of Ms Michele Litt as a director on 2022-01-19
dot icon28/03/2022
Appointment of Mr Steve Elson as a director on 2021-12-02
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/03/2022
Appointment of Ms Jacqueline Rebecca Valin as a director on 2021-12-02
dot icon06/10/2021
Notification of Afcw Plc as a person with significant control on 2021-10-04
dot icon06/10/2021
Withdrawal of a person with significant control statement on 2021-10-06
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon05/10/2021
Appointment of Mr Spencer Anthony Taylor as a director on 2021-10-05
dot icon04/10/2021
Termination of appointment of Alison Louise Franks as a director on 2021-10-04
dot icon30/09/2021
Termination of appointment of Clive Alexander Yelf as a director on 2021-09-30
dot icon30/09/2021
Appointment of Mr Joseph Bartholomew Palmer as a director on 2021-09-30
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon04/01/2021
Registered office address changed from Kingsmeadow Stadium 422a Kingston Road Kingston upon Thames Surrey KT1 3PB to Plough Lane Stadium Plough Lane London SW17 0NR on 2021-01-04
dot icon23/02/2020
Current accounting period extended from 2020-01-31 to 2020-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/10/2019
Notification of a person with significant control statement
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/04/2019
Cessation of John Erik Samuelson as a person with significant control on 2019-04-06
dot icon09/04/2019
Termination of appointment of John Erik Samuelson as a secretary on 2019-04-06
dot icon25/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon30/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/01/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Joseph Bartholomew
Director
30/09/2021 - 23/05/2022
13
Mr Nicholas John Robertson
Director
03/02/2023 - Present
26
Mcnay, Iain Ronald
Director
05/02/2023 - Present
31
Price, Graeme
Director
02/02/2023 - Present
39
Buckley, Michael Andrew
Director
30/06/2022 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFC WIMBLEDON COMMUNITY LIMITED

AFC WIMBLEDON COMMUNITY LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at Plough Lane Stadium, Plough Lane, London SW17 0NR. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFC WIMBLEDON COMMUNITY LIMITED?

toggle

AFC WIMBLEDON COMMUNITY LIMITED is currently Active. It was registered on 16/01/2013 .

Where is AFC WIMBLEDON COMMUNITY LIMITED located?

toggle

AFC WIMBLEDON COMMUNITY LIMITED is registered at Plough Lane Stadium, Plough Lane, London SW17 0NR.

What does AFC WIMBLEDON COMMUNITY LIMITED do?

toggle

AFC WIMBLEDON COMMUNITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AFC WIMBLEDON COMMUNITY LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-06-30.